Search icon

REPCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REPCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1988 (37 years ago)
Date of dissolution: 02 May 2023
Entity Number: 1274232
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 178 81ST STREET, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROY G. GERARDI JR. Chief Executive Officer 178 81ST STREET, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
REPCO, INC. DOS Process Agent 178 81ST STREET, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2018-06-13 2023-08-02 Address 178 81ST STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2018-06-13 2023-08-02 Address 178 81ST STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2012-06-13 2018-06-13 Address 8801 SHORE ROAD, GROUND FLOOR WEST, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2012-06-13 2018-06-13 Address 8801 SHORE ROAD, GROUND FLOOR WEST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2012-06-13 2018-06-13 Address 8801 SHORE ROAD, GROUND FLOOR WEST, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230802002917 2023-05-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-02
200611060193 2020-06-11 BIENNIAL STATEMENT 2020-06-01
180613006191 2018-06-13 BIENNIAL STATEMENT 2018-06-01
160601006431 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140604006431 2014-06-04 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17807.00
Total Face Value Of Loan:
17807.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12820.00
Total Face Value Of Loan:
12820.00

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12820
Current Approval Amount:
12820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12905.11
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17807
Current Approval Amount:
17807
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17929.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State